Company NameE & T Investment Ltd
Company StatusDissolved
Company Number07255467
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 10 months ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Nessim Touli
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIsraeli
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address17 Stratigou Gkiana Timagia
Flat 504
3101 Neapolis Area, Palmerya Flats
Limassol
Cyprus
Director NameMr Eric Yoel Edery
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Eric Yoel Edery
50.00%
Ordinary
1 at £1Richard Nessim Touli
50.00%
Ordinary

Financials

Year2014
Net Worth£24,568
Cash£42
Current Liabilities£1,343,193

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End02 June

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Application to strike the company off the register (3 pages)
25 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
18 September 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 March 2016Previous accounting period shortened from 3 June 2015 to 2 June 2015 (1 page)
1 March 2016Previous accounting period shortened from 3 June 2015 to 2 June 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 July 2015Termination of appointment of Eric Yoel Edery as a director on 1 July 2015 (1 page)
22 July 2015Appointment of Mr Jason Hughes as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mr Jason Hughes as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mr Jason Hughes as a director on 1 July 2015 (2 pages)
22 July 2015Termination of appointment of Eric Yoel Edery as a director on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Eric Yoel Edery as a director on 1 July 2015 (1 page)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
28 May 2015Previous accounting period shortened from 4 June 2014 to 3 June 2014 (1 page)
28 May 2015Previous accounting period shortened from 4 June 2014 to 3 June 2014 (1 page)
28 May 2015Previous accounting period shortened from 4 June 2014 to 3 June 2014 (1 page)
3 March 2015Previous accounting period shortened from 5 June 2014 to 4 June 2014 (1 page)
3 March 2015Previous accounting period shortened from 5 June 2014 to 4 June 2014 (1 page)
3 March 2015Previous accounting period shortened from 5 June 2014 to 4 June 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 August 2014Previous accounting period shortened from 6 June 2014 to 5 June 2014 (1 page)
29 August 2014Previous accounting period shortened from 6 June 2014 to 5 June 2014 (1 page)
29 August 2014Previous accounting period shortened from 6 June 2014 to 5 June 2014 (1 page)
15 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
2 June 2014Previous accounting period shortened from 7 June 2013 to 6 June 2013 (1 page)
2 June 2014Previous accounting period shortened from 7 June 2013 to 6 June 2013 (1 page)
2 June 2014Previous accounting period shortened from 7 June 2013 to 6 June 2013 (1 page)
6 March 2014Previous accounting period shortened from 8 June 2013 to 7 June 2013 (1 page)
6 March 2014Previous accounting period shortened from 8 June 2013 to 7 June 2013 (1 page)
6 March 2014Previous accounting period shortened from 8 June 2013 to 7 June 2013 (1 page)
26 February 2014Previous accounting period extended from 31 May 2013 to 8 June 2013 (1 page)
26 February 2014Previous accounting period extended from 31 May 2013 to 8 June 2013 (1 page)
26 February 2014Previous accounting period extended from 31 May 2013 to 8 June 2013 (1 page)
7 August 2013Director's details changed for Mr Richard Nessim Touli on 1 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Eric Yoel Edery on 1 July 2013 (2 pages)
7 August 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Director's details changed for Mr Richard Nessim Touli on 1 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Richard Nessim Touli on 1 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Eric Yoel Edery on 1 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Eric Yoel Edery on 1 July 2013 (2 pages)
7 August 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Registered office address changed from C/O Waller Pollins 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 10 April 2013 (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Registered office address changed from C/O Waller Pollins 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 10 April 2013 (1 page)
9 April 2013Total exemption small company accounts made up to 31 May 2011 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 May 2011 (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2011Registered office address changed from Omni House 252 Belsize Road London NW6 4BT United Kingdom on 30 June 2011 (1 page)
30 June 2011Registered office address changed from Omni House 252 Belsize Road London NW6 4BT United Kingdom on 30 June 2011 (1 page)
30 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)